Search icon

BEN WIDMEYER P.A.

Company Details

Entity Name: BEN WIDMEYER P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Feb 2001 (24 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P01000013981
FEI/EIN Number 651078341
Address: 100 SANDPIPER BLVD, ST. AUGUSTINE, FL, 32080
Mail Address: 100 SANDPIPER BLVD, ST. AUGUSTINE, FL, 32080
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
WIDMEYER BEN Agent 100 SANDPIPER BLVD, ST. AUGUSTINE, FL, 32080

Director

Name Role Address
WIDMEYER BEN Director 100 SANDPIPER BLVD, ST. AUGUSTINE, FL, 32080

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000027319 ALOHA HANDYMAN SERVICES EXPIRED 2012-03-23 2017-12-31 No data 1965 A1A SOUTH PMB #154, ST. AUGUSTINE, FL, 32080-6509

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-03 100 SANDPIPER BLVD, ST. AUGUSTINE, FL 32080 No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-03 100 SANDPIPER BLVD, ST. AUGUSTINE, FL 32080 No data
CHANGE OF MAILING ADDRESS 2012-03-03 100 SANDPIPER BLVD, ST. AUGUSTINE, FL 32080 No data
AMENDMENT AND NAME CHANGE 2006-05-16 BEN WIDMEYER P.A. No data
REGISTERED AGENT NAME CHANGED 2006-04-27 WIDMEYER, BEN No data
CANCEL ADM DISS/REV 2004-05-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-03-03
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-04-11
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-23
Amendment and Name Change 2006-05-16
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-01-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State